Search icon

A CHILDREN'S LEARNING EXPERIENCE OF LEESBURG L.L.C.

Company Details

Entity Name: A CHILDREN'S LEARNING EXPERIENCE OF LEESBURG L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000050551
FEI/EIN Number 90-0956230
Address: 1323 Marshall Dr., Leesburg, FL, 34748, US
Mail Address: P O Box 120517, clermont, FL, 34712, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LONGMIRE CARMETTA L Agent 2530 Citrus Tower Blvd, clermont, FL, 34711

Managing Member

Name Role Address
LONGMIRE CARMETTA Managing Member 2530 Citrus Tower Blvd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-23 1323 Marshall Dr., Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2530 Citrus Tower Blvd, 18201, clermont, FL 34711 No data
LC NAME CHANGE 2016-10-14 A CHILDREN'S LEARNING EXPERIENCE OF LEESBURG L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 1323 Marshall Dr., Leesburg, FL 34748 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000253225 ACTIVE 2020-CC-002474 LAKE COUNTY COURT 2020-07-27 2025-07-28 $19792.06 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
LC Name Change 2016-10-14
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State